Company NameRealhobby Limited
Company StatusDissolved
Company Number02974508
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter David Levinger
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1994(1 week after company formation)
Appointment Duration7 years, 6 months (closed 09 April 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Highgate Close
London
N6 4SD
Director NameMatthew Edward Jackson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(3 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressChurch Cottage
Church Lane
Pinner
Middlesex
HA5 3AB
Secretary NameClaire Rollo
NationalityBritish
StatusClosed
Appointed09 June 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 09 April 2002)
RoleSolicitor
Correspondence Address47 Mount Pleasant
London
WC1X 0AE
Secretary NameSacha Ian Rifkin
NationalityBritish
StatusClosed
Appointed09 March 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 09 April 2002)
RoleSolicitor
Correspondence AddressFlat 1
168 Belsize Road
London
NW6 4BJ
Director NameMichael John Marcus
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1998)
RoleSolicitor
Correspondence Address37 Avenue Road
Highgate
London
N6 5DF
Secretary NameMichael John Marcus
NationalityBritish
StatusResigned
Appointed13 October 1994(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 10 March 2000)
RoleSolicitor
Correspondence Address37 Avenue Road
Highgate
London
N6 5DF
Director NameMr Stephen Gee
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 1998)
RoleProperty Developer/Investor
Country of ResidenceEngland
Correspondence Address36 Totteridge Village
London
N20 8JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,779
Cash£1,501
Current Liabilities£1,616

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
5 November 2001Application for striking-off (1 page)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2000New secretary appointed (2 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 March 2000Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 March 2000New secretary appointed (2 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 March 1999New director appointed (2 pages)
12 November 1998Return made up to 06/10/98; full list of members (6 pages)
12 November 1998Director resigned (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 October 1998Ad 01/10/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
3 November 1997Return made up to 06/10/97; no change of members (4 pages)
14 November 1996Return made up to 06/10/96; no change of members (4 pages)
18 June 1996Full accounts made up to 31 December 1995 (10 pages)
19 January 1996Return made up to 06/10/95; full list of members (6 pages)